Background WavePink WaveYellow Wave

RUSTIC PINE DEVELOPMENTS LIMITED (03007911)

RUSTIC PINE DEVELOPMENTS LIMITED (03007911) is an active UK company. incorporated on 10 January 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. RUSTIC PINE DEVELOPMENTS LIMITED has been registered for 31 years. Current directors include KANE, Thomas Richard, SINGH, Harant Pal.

Company Number
03007911
Status
active
Type
ltd
Incorporated
10 January 1995
Age
31 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KANE, Thomas Richard, SINGH, Harant Pal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSTIC PINE DEVELOPMENTS LIMITED

RUSTIC PINE DEVELOPMENTS LIMITED is an active company incorporated on 10 January 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. RUSTIC PINE DEVELOPMENTS LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

03007911

LTD Company

Age

31 Years

Incorporated 10 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 16 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026

Previous Company Names

RUSTICPINE LIMITED
From: 10 January 1995To: 10 March 1995
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Previous Addresses

3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HF
From: 16 April 2010To: 22 December 2010
112 Wembley Park Drive Wembley Middlesex HA9 8HS
From: 10 January 1995To: 16 April 2010
Timeline

29 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Apr 11
Director Joined
May 11
Director Left
Apr 13
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jun 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KANE, Thomas Richard

Active
Fielding Road, LondonW4 1DB
Born August 1950
Director
Appointed 11 Jan 2018

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 20 Oct 2014

COLE, Richard

Resigned
Hill House, NaphillHP14 4QX
Secretary
Appointed 01 Mar 1995
Resigned 01 Feb 2007

RAHAL, Elizabeth Veronica

Resigned
Roman Road, Sutton ColdfieldB74 3AQ
Secretary
Appointed 01 Feb 2007
Resigned 14 Dec 2010

STERFORD CORPORATE SERVICES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee secretary
Appointed 10 Jan 1995
Resigned 01 Mar 1995

KANE, Thomas Richard

Resigned
Fielding Road, LondonW4 1DB
Born August 1950
Director
Appointed 01 May 2011
Resigned 11 Jan 2018

MILLINDER, Alan John

Resigned
29 Heath Drive, Potters BarEN6 1EN
Born August 1952
Director
Appointed 01 Mar 1995
Resigned 01 Feb 2007

PANAYI, Panayis

Resigned
Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 14 Dec 2010
Resigned 28 Mar 2013

RAHAL, David

Resigned
The Croft, Sutton ColdfieldB74 3AQ
Born November 1947
Director
Appointed 05 Dec 1995
Resigned 08 Jun 2019

STERFORD NOMINEES LIMITED

Resigned
Cambridge House 6-10 Cambridge Terrace, LondonNW1 4JW
Corporate nominee director
Appointed 10 Jan 1995
Resigned 01 Mar 1995

Persons with significant control

1

Mr Harant Pal Singh

Active
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Changes To Shareholders
15 April 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363sAnnual Return (shuttle)
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
12 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2002
AAAnnual Accounts
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
30 November 2001
288cChange of Particulars
Legacy
31 January 2001
363aAnnual Return
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363aAnnual Return
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
16 February 1998
288cChange of Particulars
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288cChange of Particulars
Legacy
21 July 1997
287Change of Registered Office
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 1996
AAAnnual Accounts
Resolution
18 October 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
27 March 1995
224224
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
287Change of Registered Office
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1995
NEWINCIncorporation